UKBizDB.co.uk

HAAZ DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Haaz Design Limited. The company was founded 14 years ago and was given the registration number 07199089. The firm's registered office is in GRAVESEND. You can find them at 57 Windmill Street, , Gravesend, Kent. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:HAAZ DESIGN LIMITED
Company Number:07199089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:57 Windmill Street, Gravesend, Kent, DA12 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Dickens Road, Rochester, England, ME1 2JR

Director23 March 2010Active
25, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX

Nominee Director23 March 2010Active
57, Windmill Street, Gravesend, DA12 1BB

Director01 January 2016Active

People with Significant Control

Mrs Eva Csaji
Notified on:26 March 2024
Status:Active
Date of birth:May 1986
Nationality:Slovak
Country of residence:United Kingdom
Address:57, Windmill Street, Gravesend, United Kingdom, DA12 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Eva Csaji
Notified on:20 March 2017
Status:Active
Date of birth:May 1986
Nationality:Slovak
Country of residence:United Kingdom
Address:7, Dickens Road, Rochester, United Kingdom, ME1 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Attila Csaji
Notified on:20 March 2017
Status:Active
Date of birth:February 1979
Nationality:Slovak
Country of residence:United Kingdom
Address:7, Dickens Road, Rochester, United Kingdom, ME1 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Capital

Capital allotment shares.

Download
2023-11-01Accounts

Accounts with accounts type micro entity.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type micro entity.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type micro entity.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Capital

Capital allotment shares.

Download
2016-11-07Accounts

Accounts with accounts type total exemption full.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Officers

Appoint person director company with name date.

Download
2015-11-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.